- Company Overview for CRE8TIVE ROOMS LTD (04156433)
- Filing history for CRE8TIVE ROOMS LTD (04156433)
- People for CRE8TIVE ROOMS LTD (04156433)
- Charges for CRE8TIVE ROOMS LTD (04156433)
- More for CRE8TIVE ROOMS LTD (04156433)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with no updates | |
07 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 27 February 2017 | |
26 May 2023 | CH01 | Director's details changed for Mr Nicholas Robert Sedgwick on 24 May 2023 | |
26 May 2023 | CH01 | Director's details changed for Mr Nicholas Robert Sedgwick on 16 April 2018 | |
24 May 2023 | CH03 | Secretary's details changed for Mr Nicholas Robert Sedgwick on 24 May 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
04 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
15 Mar 2021 | PSC04 | Change of details for Mr Nicholas William Oke as a person with significant control on 15 March 2021 | |
15 Mar 2021 | CH01 | Director's details changed for Mr Nicholas William Oke on 15 March 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Sep 2019 | AD01 | Registered office address changed from 6 Riverview Business Park Walnut Tree Close Guildford Surrey GU1 4UX England to 9 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 4 September 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Apr 2018 | CH01 | Director's details changed for Mr Nicholas William Oke on 16 April 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Mr Nicholas Robert Sedgwick on 16 April 2018 | |
16 Apr 2018 | CH03 | Secretary's details changed for Mr Nicholas Robert Sedgwick on 16 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates |